Search icon

CENTRAL FAMILY CARE LLC

Company Details

Entity Name: CENTRAL FAMILY CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2017 (7 years ago)
Document Number: L12000077099
FEI/EIN Number 45-5477343
Address: 118 Barbara Dr., Port St. Joe, FL, 32456, US
Mail Address: 118 Barbara Dr, Port St. Joe, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841549599 2012-09-07 2012-09-07 362B LORI LN, CARRABELLE, FL, 323223252, US 105 E JEFFERSON ST, QUINCY, FL, 323512407, US

Contacts

Phone +1 850-566-9014
Fax 2812208979

Authorized person

Name SIMEON H VILCHEZ
Role PRESIDENT
Phone 8505669014

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
License Number ACN 379
State FL
Is Primary Yes

Agent

Name Role Address
VILCHEZ SIMEON H Agent 118 Barbara Dr, Port St. Joe, FL, 32456

Manager

Name Role Address
VILCHEZ SIMEON H Manager 118 Barbara Dr, Port St. Joe, FL, 32456

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000058003 GADSDEN FAMILY CLINIC EXPIRED 2012-06-12 2017-12-31 No data 362 LORI LN, B, CARRABELLE, FL, 32322

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-12-17 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-17 VILCHEZ, SIMEON H No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-27 118 Barbara Dr., Port St. Joe, FL 32456 No data
CHANGE OF MAILING ADDRESS 2014-04-27 118 Barbara Dr., Port St. Joe, FL 32456 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 118 Barbara Dr, Port St. Joe, FL 32456 No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-12-17
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State